TEMPLEGATE ESTATES LIMITED
OLD HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5BG

Company number 03442968
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address C/O KEELINGS, BROAD HOUSE, THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, AL9 5BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of TEMPLEGATE ESTATES LIMITED are www.templegateestates.co.uk, and www.templegate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Templegate Estates Limited is a Private Limited Company. The company registration number is 03442968. Templegate Estates Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of Templegate Estates Limited is C O Keelings Broad House The Broadway Old Hatfield Hertfordshire Al9 5bg. The company`s financial liabilities are £17.9k. It is £-9.14k against last year. The cash in hand is £13.76k. It is £4.29k against last year. . HOWCUTT, Susan is a Secretary of the company. HOWCUTT, Nigel Ian is a Director of the company. Secretary WRIGHT, Angela Mary has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DANBURY, Christopher Graham has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WRIGHT, Christopher Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


templegate estates Key Finiance

LIABILITIES £17.9k
-34%
CASH £13.76k
+45%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOWCUTT, Susan
Appointed Date: 29 June 2000

Director
HOWCUTT, Nigel Ian
Appointed Date: 29 June 2000
72 years old

Resigned Directors

Secretary
WRIGHT, Angela Mary
Resigned: 29 June 2000
Appointed Date: 01 October 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Director
DANBURY, Christopher Graham
Resigned: 31 July 2000
Appointed Date: 15 January 1999
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Director
WRIGHT, Christopher Thomas
Resigned: 29 June 2000
Appointed Date: 01 October 1997
75 years old

Persons With Significant Control

Mr Nigel Ian Howcutt
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Howcutt
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEMPLEGATE ESTATES LIMITED Events

09 Nov 2016
Confirmation statement made on 1 October 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Nov 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2

...
... and 45 more events
16 Oct 1997
New director appointed
16 Oct 1997
New secretary appointed
16 Oct 1997
Director resigned
16 Oct 1997
Secretary resigned
01 Oct 1997
Incorporation

TEMPLEGATE ESTATES LIMITED Charges

27 August 1999
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC T/a the Woolwich
Description: Floating charge over the assets and undertakings including…